London
WC1V 7JZ
Director Name | Mr Gary Lightbody |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 August 2010(same day as company formation) |
Role | Artiste/Performer |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor, Northumberland House 303-306 High Holbo London WC1V 7JZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.thirdbar.co.uk |
---|
Registered Address | 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£315,816 |
Cash | £8,101 |
Current Liabilities | £327,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 August 2023 | Confirmation statement made on 6 August 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 August 2021 | Confirmation statement made on 6 August 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 October 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
4 October 2017 | Director's details changed for Mr David Jonathan Matchett on 4 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 4 October 2017 (1 page) |
4 October 2017 | Director's details changed for Mr David Jonathan Matchett on 4 October 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Director's details changed (2 pages) |
17 August 2011 | Director's details changed (2 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Appointment of Mr David Jonathan Matchett as a director (2 pages) |
1 October 2010 | Appointment of Mr Gary Lightbody as a director (2 pages) |
1 October 2010 | Appointment of Mr Gary Lightbody as a director (2 pages) |
1 October 2010 | Appointment of Mr David Jonathan Matchett as a director (2 pages) |
10 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (2 pages) |
10 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (2 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 August 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 August 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|